G L TALLENT LTD

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.07102906
CategoryPrivate Limited Company
Incorporated12 Dec 2009
Age14 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution02 Jan 2021
Years3 years, 6 months, 4 days

SUMMARY

G L TALLENT LTD is an dissolved private limited company with number 07102906. It was incorporated 14 years, 6 months, 25 days ago, on 12 December 2009 and it was dissolved 3 years, 6 months, 4 days ago, on 02 January 2021. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2020

Action Date: 17 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN

New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2015

Category: Address

Type: AD02

Old address: 115 Queens Road Bisley Woking Surrey GU24 9AT England

New address: 38 Chestnut Road Twickenham Middlesex TW2 5QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Miss Sandy Masson

Documents

View document PDF

Change sail address company with old address

Date: 12 Dec 2012

Category: Address

Type: AD02

Old address: C/O G L Tallent Ltd 14 Radnor Gardens Twickenham Middlesex TW1 4NA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-10

Old address: Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change sail address company

Date: 29 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sandy Masson

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Tallent

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Mr Gary Tallent

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-15

Old address: 12 Lovelace House 96 Uxbridge Road West Ealing London W13 8RD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Tallent

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Alexander

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theresa Alexander

Documents

View document PDF

Incorporation company

Date: 12 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24TEN ACCESSORIES LTD

7 ST. JAMES GARDENS,OLDBURY,B68 8NJ

Number:10912721
Status:ACTIVE
Category:Private Limited Company

5ME 2001 CONSULTING LTD

145 THE MANOR DRIVE,WORCESTER PARK,KT4 7LW

Number:11601562
Status:ACTIVE
Category:Private Limited Company
Number:02169228
Status:ACTIVE
Category:Private Limited Company

HANDMANN LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:10703626
Status:ACTIVE
Category:Private Limited Company

ROBERT STUBBS DEVELOPMENTS LIMITED

WOODTHORPE HALL,ALFORD,LN13 0DD

Number:07179931
Status:ACTIVE
Category:Private Limited Company

THE DIRECT SOLUTION LIMITED

THE ARK,ROSS-ON-WYE,HR9 6BN

Number:05451726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source